Company NameFirst Creative Group Limited
DirectorsMichael Francis Mulvihill and Ian Bailey-Scudamore
Company StatusDissolved
Company Number02506014
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Francis Mulvihill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMellings Farm Benson Lane
Catforth
Preston
Lancashire
PR4 0HY
Director NameIan Bailey-Scudamore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleConsultant
Correspondence AddressBear Court 36 Lower High Street
Burford
Oxfordshire
OX18 4RR
Secretary NameIan Bailey-Scudamore
NationalityBritish
StatusCurrent
Appointed28 October 1998(8 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address40 Lower High Street
Burford
Oxfordshire
OX18 4RR
Director NameMr Andrew John Daykin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 31 August 1992)
RoleCreative Director
Correspondence Address2 Wyreside Hall
Dolphinholme
Lancaster
Lancashire
LA2 9DH
Secretary NameHelena Lizbeth Mulvihill
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressMellings Farm
Benson Lane
Catforth Preston
Lancashire
PR4 0HY
Director NameHelena Lizbeth Mulvihill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressMellings Farm
Benson Lane
Catforth Preston
Lancashire
PR4 0HY

Location

Registered Address2 Mountview Court
310 Frien Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,083
Cash£433
Current Liabilities£240,156

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 May 2002Dissolved (1 page)
7 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Appointment of a voluntary liquidator (2 pages)
28 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1999Statement of affairs (8 pages)
16 July 1999Registered office changed on 16/07/99 from: belgrave court caxton road fulwood preston lancashire PR2 9PL (1 page)
15 December 1998Particulars of contract relating to shares (3 pages)
15 December 1998Ad 28/10/98--------- £ si 43050@1=43050 £ ic 56950/100000 (2 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Director resigned (1 page)
3 December 1998Ad 28/10/98--------- £ si 56850@1=56850 £ ic 100/56950 (2 pages)
3 December 1998S-div 28/10/98 (1 page)
4 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
24 May 1998Return made up to 30/04/98; no change of members (4 pages)
27 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (9 pages)
2 March 1998Registered office changed on 02/03/98 from: mellings farm, benson lane catforth preston lancs. PR4 0NY. (1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 30/04/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 30 November 1996 (9 pages)
28 April 1996Return made up to 30/04/96; full list of members (6 pages)
2 August 1995Return made up to 30/04/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)